Search icon

OPC PAVING, INC. - Florida Company Profile

Company Details

Entity Name: OPC PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPC PAVING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1975 (50 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 473639
FEI/EIN Number 591586413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17728 US HWY 41, SPRING HILL, FL, 34610
Mail Address: 17728 US HWY 41, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSTREET THOMAS E Chairman 1750 MCCAULEY ROAD, CLEARWATER, FL, 33765
OVERSTREET DOROTHY M Secretary 22620 NORTH U.S. HIGHWAY 441, MICANOPY, FL, 32667
OVERSTREET DOROTHY M Vice President 22620 NORTH U.S. HIGHWAY 441, MICANOPY, FL, 32667
OVERSTREET JEAN A Assistant Secretary 18930 TYLER RD., ODESSA, FL, 33556
KRAMER VON F President 12421 PALM RIDGE DRIVE, SAN ANTONIO, FL, 33576
RAINS JOHN H Agent 501 E. KENNEDY BLVD., SUITE 750, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-01-18 OPC PAVING, INC. -
REGISTERED AGENT NAME CHANGED 2002-02-21 RAINS, JOHN HIII -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 501 E. KENNEDY BLVD., SUITE 750, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 17728 US HWY 41, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2002-02-05 17728 US HWY 41, SPRING HILL, FL 34610 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000542171 LAPSED 14-CA-004022 10TH JUDICIAL CIRCUIT 2015-04-13 2020-05-07 $102,958.28 SUMMIT CONSULTING, INC., P.O. BOX 988, LAKELAND, FLORIDA 33802
J12000151921 LAPSED 09-09418-CI-21 PINELLAS COUNTY CIRCUIT COURT 2012-02-21 2017-03-05 $599,210.16 PRINSBANK, F/K/A PRINSBANK STATE BANK, 508 THIRD STREET, PRINSBURG, MINNESOTA, 56281

Documents

Name Date
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-22
Name Change 2005-01-18
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-02-21
ANNUAL REPORT 2002-02-05
Off/Dir Resignation 2002-01-25
Off/Dir Resignation 2002-01-24
REINSTATEMENT 2001-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State